- Company Overview for TIME OUT FOSTERING LIMITED (05239451)
- Filing history for TIME OUT FOSTERING LIMITED (05239451)
- People for TIME OUT FOSTERING LIMITED (05239451)
- Charges for TIME OUT FOSTERING LIMITED (05239451)
- More for TIME OUT FOSTERING LIMITED (05239451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
02 Sep 2015 | CH01 | Director's details changed for Jeremy Stuart Cross on 1 December 2009 | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AP01 | Appointment of Alison Jill Young as a director on 26 November 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Feb 2014 | MR01 | Registration of charge 052394510002 | |
04 Feb 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
02 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from C/O Time Out Fostering Limited Suite 15 the Rope Tackle Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England on 19 April 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from Adur Business Centre Ropetackle Little High Street Shoreham by Sea West Sussex BN43 5EG on 29 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 22 March 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Judith Packham on 23 September 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Jeremy Stuart Cross on 19 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
18 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |